- Company Overview for GREEN PARK CONTENT LIMITED (08836613)
- Filing history for GREEN PARK CONTENT LIMITED (08836613)
- People for GREEN PARK CONTENT LIMITED (08836613)
- Charges for GREEN PARK CONTENT LIMITED (08836613)
- More for GREEN PARK CONTENT LIMITED (08836613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2018 | MR01 | Registration of charge 088366130001, created on 24 August 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from 78-79 Long Lane London EC1A 9RP England to 78-79 Long Lane London EC1A 9ET on 12 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2016 | AP01 | Appointment of Mr Olav Ostin as a director on 14 January 2014 | |
04 Jul 2016 | AD01 | Registered office address changed from Dfj Esprit Llp 14 Buckingham Gate London SW1E 6LB to 78-79 Long Lane London EC1A 9RP on 4 July 2016 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
21 Dec 2015 | CERTNM |
Company name changed doutissima LIMITED\certificate issued on 21/12/15
|
|
21 Dec 2015 | CONNOT | Change of name notice | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Sven Lung on 8 January 2014 | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
06 Mar 2014 | SH02 | Consolidation of shares on 14 January 2014 | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | NEWINC | Incorporation |